Advanced company searchLink opens in new window

GREENOCK HOTELS LIMITED

Company number 03714633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 15 February 2016
11 May 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016.
31 Mar 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
30 Mar 2016 AD01 Registered office address changed from , Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 30 March 2016
28 Jul 2015 MR01 Registration of charge 037146330005, created on 8 July 2015
16 Jul 2015 MA Memorandum and Articles of Association
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2015 MR01 Registration of charge 037146330004, created on 8 July 2015
01 Jul 2015 MR01 Registration of charge 037146330003, created on 26 June 2015
27 Mar 2015 MR04 Satisfaction of charge 2 in full
27 Mar 2015 MR04 Satisfaction of charge 1 in full
26 Mar 2015 AUD Auditor's resignation
11 Mar 2015 AP03 Appointment of Mr Stephen John Carter as a secretary on 10 March 2015
11 Mar 2015 AD01 Registered office address changed from , Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 9DE, England to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 11 March 2015
11 Mar 2015 TM01 Termination of appointment of David George Thompson as a director on 10 March 2015
11 Mar 2015 TM01 Termination of appointment of Ross Norman Morrow as a director on 10 March 2015
11 Mar 2015 TM01 Termination of appointment of Stewart Campbell as a director on 10 March 2015
11 Mar 2015 TM01 Termination of appointment of Stuart John Mccaffer as a director on 10 March 2015
11 Mar 2015 TM02 Termination of appointment of Stuart John Mccaffer as a secretary on 10 March 2015
11 Mar 2015 AP01 Appointment of Mrs Miriam Schreiber as a director on 10 March 2015
11 Mar 2015 AP01 Appointment of Mrs Elizabeth Endzweig as a director on 10 March 2015